Advanced company searchLink opens in new window

ALSAGER BOWLING AND RECREATION CLUB COMPANY LIMITED

Company number 00081035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 15
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 15
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 TM01 Termination of appointment of John Cartwright as a director on 3 May 2023
13 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 AP01 Appointment of Mrs Norma Christine Gilmour as a director on 4 April 2023
12 Apr 2023 AP01 Appointment of Mr Frank Brian Lawton as a director on 31 March 2023
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
19 Apr 2022 TM01 Termination of appointment of Mary Holden as a director on 10 April 2022
19 Apr 2022 AP01 Appointment of Mr Robert West as a director on 10 April 2022
19 Apr 2022 AP01 Appointment of Mrs Linda Diane Bamford as a director on 10 April 2022
19 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Joyce Fletcher as a director on 29 March 2021
29 Mar 2021 TM01 Termination of appointment of Winifred Smith as a director on 29 March 2021
02 Dec 2020 MA Memorandum and Articles of Association
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2020 AP01 Appointment of Mr Howard Whittaker as a director on 1 November 2020
16 Oct 2020 SH06 Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 15.00
16 Oct 2020 SH03 Purchase of own shares.
19 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 May 2020 TM01 Termination of appointment of Barry Charles Curtis as a director on 1 May 2020
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates